Advanced company searchLink opens in new window

EUCALYPT VENTURES (UK) PTY LIMITED

Company number 05198274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 17 October 2013
30 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Oct 2012 4.20 Statement of affairs with form 4.19
24 Oct 2012 600 Appointment of a voluntary liquidator
24 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2012 AD01 Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL on 28 September 2012
20 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 447,995
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Robert Van Riet Malcolm on 5 August 2011
11 Aug 2011 TM01 Termination of appointment of Martyn Buckley as a director
11 Aug 2011 CH01 Director's details changed for Valere Yves Alphonse De Weck on 5 August 2011
11 Aug 2011 CH03 Secretary's details changed for Robert Van Riet Malcolm on 5 August 2011
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 446,995
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 1,000
17 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Robert Van Riet Malcolm on 1 October 2009
16 Aug 2010 CH01 Director's details changed for Stephen Scheeler on 1 October 2009
29 Apr 2010 AP01 Appointment of Valere Yves Alphonse De Weck as a director
24 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Aug 2009 363a Return made up to 05/08/09; full list of members
21 Aug 2009 288c Director and secretary's change of particulars / robert malcolm / 01/01/2009